Advanced company searchLink opens in new window

PURPLE REPORTING LIMITED

Company number 06856468

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2015 DS01 Application to strike the company off the register
25 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
24 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
27 Feb 2013 AA Full accounts made up to 30 June 2012
04 Jan 2013 CH03 Secretary's details changed for Katherine Thompson on 17 November 2012
26 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
10 Jun 2012 TM01 Termination of appointment of Daniel Simpson as a director
13 Jan 2012 AA Full accounts made up to 31 December 2010
22 Nov 2011 AD01 Registered office address changed from 3Rd Floor 86-92 Regent Road Leicester Leics LE1 7DD on 22 November 2011
16 Nov 2011 CERTNM Company name changed investmaster reporting LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
16 Nov 2011 CONNOT Change of name notice
10 Aug 2011 TM01 Termination of appointment of Richard Babington as a director
10 Aug 2011 TM01 Termination of appointment of Robert Gray as a director
12 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2011 AA Full accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2010 CERTNM Company name changed cadis reporting LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
12 Oct 2010 CONNOT Change of name notice
07 Jun 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Robert Ashley Gray on 24 March 2010